Newcastle Upon Tyne
NE4 6PP
Secretary Name | Helen Catherine Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 September 1997) |
Role | Secretary |
Correspondence Address | 19 Glebelands Court Corbridge Northumberland NE45 5DS |
Director Name | Julie Ann Christie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 1997) |
Role | Bsc Hons |
Correspondence Address | 37 Newlands Road Newcastle Upon Tyne Tyne And Wear NE2 3NT |
Director Name | Tim Doyne |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 1997) |
Role | Marketing |
Correspondence Address | 57a Moore Park Road London SW6 2HH |
Director Name | Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 July 1994) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Hartburn Morpeth Northumberland NE61 4JB |
Secretary Name | Caroline Jane Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 1994) |
Role | Trainee Solicitor |
Correspondence Address | Windy Walls Dalton Newcastle Upon Tyne NE18 0DE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 25 Low Friar Street Newcastle Upon Tyne NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 February 1997 | Voluntary strike-off action has been suspended (1 page) |
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1996 | Application for striking-off (1 page) |
19 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 May 1996 | Return made up to 04/03/96; full list of members (6 pages) |
25 February 1996 | Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Recon 07/02/96 (1 page) |
25 February 1996 | Memorandum and Articles of Association (14 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 March 1995 | Return made up to 04/03/95; full list of members
|